Search icon

AMERICAN HOMEBUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOMEBUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOMEBUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: V16452
FEI/EIN Number 593127110

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13400 SUTTON PARK DR S, SUITE 1402, JACKSONVILLE, FL, 32224, US
Mail Address: 13400 SUTTON PARK DR S, SUITE 1402, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY MITCHELL Director 13400 SUTTON PARK DR SO.,SUITE 1402, JACKSONVILLE, FL, 32224
MONTGOMERY MITCHELL President 13400 SUTTON PARK DR SO.,SUITE 1402, JACKSONVILLE, FL, 32224
MONTGOMERY MITCHELL Secretary 13400 SUTTON PARK DR SO.,SUITE 1402, JACKSONVILLE, FL, 32224
MONTGOMERY MITCHELL Treasurer 13400 SUTTON PARK DR SO.,SUITE 1402, JACKSONVILLE, FL, 32224
BRANT, ABRAHAM, REITER, MCCORMICK & GREENE Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-07 13400 SUTTON PARK DR S, SUITE 1402, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2008-10-07 BRANT, ABRAHAM, REITER, MCCORMICK & GREENE -
REGISTERED AGENT ADDRESS CHANGED 2008-10-07 50 NORTH LAURA STREET, SUITE 2750, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2008-10-07 13400 SUTTON PARK DR S, SUITE 1402, JACKSONVILLE, FL 32224 -
REINSTATEMENT 1993-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001176717 LAPSED 16-08-CA-12898-MA CIR CT DUVAL CTY FL 2009-04-21 2014-04-24 $89,246.98 FIRST COAST SUPPLY INC., 6860 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256
J09001134526 LAPSED 16-08-CA-12899-MA CIR CRT DUVAL CTY 2009-04-06 2014-04-09 $28,010.35 FIRST COAST GRANITE & MARBLE, INC, 6860 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2009-04-21
Reg. Agent Change 2008-10-07
ANNUAL REPORT 2008-08-14
Off/Dir Resignation 2008-07-28
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-14
Reg. Agent Change 2005-05-13
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State